- Company Overview for GREYROOFS SURBITON LIMITED (07228284)
- Filing history for GREYROOFS SURBITON LIMITED (07228284)
- People for GREYROOFS SURBITON LIMITED (07228284)
- More for GREYROOFS SURBITON LIMITED (07228284)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
12 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Apr 2022 | AP01 | Appointment of Michael John Maguire as a director on 6 November 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
26 Apr 2022 | TM01 | Termination of appointment of Stuart Reeves as a director on 14 December 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | AP03 | Appointment of Timothy David Brown as a secretary on 5 July 2018 | |
08 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
29 Sep 2020 | AP01 | Appointment of Janet Elizabeth Hillier as a director on 26 September 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
28 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
03 Feb 2019 | AD01 | Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 3 February 2019 | |
12 Aug 2018 | TM02 | Termination of appointment of Paul Barry Wells as a secretary on 5 July 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 |